WILKINS & WILKINS PROPERTY SERVICES LLP

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the limited liability partnership off the register

View Document

01/10/211 October 2021 Member's details changed for Paul Philip Wilkins on 2021-09-19

View Document

01/10/211 October 2021 Member's details changed for Denise Marie Wilkins on 2021-09-19

View Document

01/10/211 October 2021 Registered office address changed from Units 1 & 2 58 Pepys Road West Wimbledon London SW20 8PF United Kingdom to 47 Alexandra Gardens Stanley Road Carshalton SM5 4LJ on 2021-10-01

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES WILKINS

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 47 ALEXANDRA GARDENS STANLEY ROAD CARSHALTON SURREY SM5 4LJ

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

17/12/1717 December 2017 CESSATION OF JAMES PAUL WILKINS AS A PSC

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 ANNUAL RETURN MADE UP TO 16/12/15

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM UNIT 1-3, 58 PEPYS ROAD WEST WIMBLEDON LONDON SW20 8PF

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL PHILIP WILKINS / 16/12/2014

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PAUL WILKINS / 16/12/2014

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DENISE MARIE WILKINS / 16/12/2014

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 16/12/14

View Document

01/07/141 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 ANNUAL RETURN MADE UP TO 16/12/13

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 ANNUAL RETURN MADE UP TO 16/12/12

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1120 December 2011 ANNUAL RETURN MADE UP TO 16/12/11

View Document

23/12/1023 December 2010 ANNUAL RETURN MADE UP TO 16/12/10

View Document

16/12/0916 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company